Background WavePink WaveYellow Wave

MCMILLAN WOODS CONSULTING LIMITED (09888752)

MCMILLAN WOODS CONSULTING LIMITED (09888752) is an active UK company. incorporated on 25 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MCMILLAN WOODS CONSULTING LIMITED has been registered for 10 years. Current directors include SILVA, Ronnie.

Company Number
09888752
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
Mcmillan Suite , 9-11 Gunnery Terrace, London, SE18 6SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SILVA, Ronnie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCMILLAN WOODS CONSULTING LIMITED

MCMILLAN WOODS CONSULTING LIMITED is an active company incorporated on 25 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MCMILLAN WOODS CONSULTING LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09888752

LTD Company

Age

10 Years

Incorporated 25 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

MCMILLAN WOODS CONSULTANTS LIMITED
From: 25 November 2015To: 14 December 2018
Contact
Address

Mcmillan Suite , 9-11 Gunnery Terrace Woolwich London, SE18 6SW,

Previous Addresses

Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD England
From: 19 October 2024To: 18 July 2025
Unit 3-4 Nisbett Walk Sidcup DA14 6BT England
From: 8 September 2021To: 19 October 2024
Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS United Kingdom
From: 25 November 2015To: 8 September 2021
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Sept 21
Director Left
Sept 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SILVA, Ronnie

Active
Woolwich, LondonSE18 6SW
Born May 1962
Director
Appointed 25 Nov 2015

ABDUL AZIZ, Mohamed Mahmoud Ibrahim, Dr

Resigned
Nisbett Walk, SidcupDA14 6BT
Born November 1966
Director
Appointed 01 Nov 2018
Resigned 06 Sept 2021

HASHIM, Khidzir Bin

Resigned
International House, OrpingtonBR5 3RS
Born February 1960
Director
Appointed 25 Nov 2015
Resigned 01 Jan 2018

TALIB, Lutfi Bin Salim

Resigned
Nisbett Walk, SidcupDA14 6BT
Born November 1954
Director
Appointed 01 Nov 2018
Resigned 06 Sept 2021

Persons with significant control

3

1 Active
2 Ceased

Dr Ronie Silva

Active
Woolwich, LondonSE18 6SW
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018

Mr Ronnie Silva

Ceased
International House, OrpingtonBR5 3RS
Born May 1962

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 01 Jan 2018

Mr Khidzir Bin Hasim

Ceased
International House, OrpingtonBR5 3RS
Born February 1960

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Gazette Notice Voluntary
14 September 2021
GAZ1(A)GAZ1(A)
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
13 September 2021
DS02DS02
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
6 September 2021
DS01DS01
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Resolution
14 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Incorporation Company
25 November 2015
NEWINCIncorporation